Entity Name: | CUBA GENERAL CONTRACTOR CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Feb 2006 (19 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P06000018614 |
Address: | 5928 PIERCES ST, APT 4, HOLLYWOOD, FL, 33021, US |
Mail Address: | 5928 PIERCES ST, APT 4, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REINA SOSA JORGE | Agent | 5928 PIERCES ST, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
REINA SOSA JORGE | President | 5928 PIERCES ST APT 4, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
REINA SOSA JORGE | Secretary | 5928 PIERCES ST APT 4, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
REINA SOSA JORGE | Treasurer | 5928 PIERCES ST APT 4, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
REINA SOSA JORGE | Director | 5928 PIERCES ST APT 4, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
LEYVA JUAN | Vice President | 5928 PIERCES ST APT 4, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2006-02-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State